Kiwi Locker Company Limited, a registered company, was started on 16 Dec 1993. 9429038810886 is the NZ business identifier it was issued. "Vending machine operation (except leasing)" (ANZSIC G431090) is how the company was categorised. The company has been run by 3 directors: Guy William Simpson - an active director whose contract began on 16 Dec 1993,
Daniel William Kelly Andrews - an inactive director whose contract began on 16 Dec 1993 and was terminated on 30 Sep 1995,
Stephen Thomas Helson - an inactive director whose contract began on 16 Dec 1993 and was terminated on 30 Sep 1995.
Updated on 25 Mar 2024, BizDb's database contains detailed information about 1 address: C/O Finman Services, 499 Te Moana Road, Pobx 201, Waikanae, 5250 (types include: postal, delivery).
Kiwi Locker Company Limited had been using 16 Mahara Place, Waikanae, Wellington as their registered address up to 06 Aug 2015.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 500 shares (50 per cent).
Principal place of activity
C/o Finman Services, 499 Te Moana Road, Pobx 201, Waikanae, 5250 New Zealand
Previous addresses
Address #1: 16 Mahara Place, Waikanae, Wellington, 5036 New Zealand
Registered & physical address used from 04 Aug 2015 to 06 Aug 2015
Address #2: C/o Finman Services, Te Moana Road, Pobx 201, Waikanae, 5250 New Zealand
Registered address used from 04 Mar 2014 to 04 Aug 2015
Address #3: 205 Ngarara Road, Waikanae, 5391 New Zealand
Physical address used from 28 Jan 2010 to 04 Aug 2015
Address #4: 381 Te Moana Road, Waikanae
Physical address used from 29 Jan 2009 to 28 Jan 2010
Address #5: C/o Finman Services, Mahara Place, Waikanae New Zealand
Registered address used from 23 Jan 2008 to 04 Mar 2014
Address #6: C/o Grant Thornton, Level 13 Axa House, 80 The Terrace, Wellington
Registered address used from 28 Feb 2002 to 23 Jan 2008
Address #7: 41 Kapanui Road, Waikanae
Physical address used from 04 Oct 1995 to 29 Jan 2009
Address #8: 12 Rawene Street, Waiakanae
Physical address used from 04 Oct 1995 to 04 Oct 1995
Address #9: Chambers Nicholls,, 8th Floor,, 120 Victoria Street,, Wellington
Registered address used from 20 Apr 1994 to 28 Feb 2002
Address #10: 1 Fleetwood Grove, Waikanae
Registered address used from 24 Feb 1994 to 20 Apr 1994
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 25 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Simpson, Guy William |
Waikanae 5391 New Zealand |
16 Dec 1993 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Simpson, Vanessa Marie |
Waikanae 5391 Kapiti Coast New Zealand |
16 Dec 1993 - |
Guy William Simpson - Director
Appointment date: 16 Dec 1993
Address: Rd 1 Waikanae, Wellington, 5391 New Zealand
Address used since 27 Jul 2015
Daniel William Kelly Andrews - Director (Inactive)
Appointment date: 16 Dec 1993
Termination date: 30 Sep 1995
Address: Waikanae,
Address used since 16 Dec 1993
Stephen Thomas Helson - Director (Inactive)
Appointment date: 16 Dec 1993
Termination date: 30 Sep 1995
Address: Waikanae,
Address used since 16 Dec 1993
Olive Grove Cafe And Gifts Limited
16 Mahara Place
Waikanae Hardware Limited
18 Mahara Place
Waikanae Pharmacy 2012 Limited
12 Mahara Place
Kitsch Limited
12 Mahara Place
Healthcare Logistics Management Limited
12 Mahara Place
Anzacare Limited
13 Mahara Place
D.w. & K.m. Richmond Limited
171 Taylor Pass Road
I Sahota & Sons Limited
Flat 8, 569 High Street
Jony Enterprises Limited
11 Wilmshurst
Limitless Kaffeine Limited
Level 1, 8 Margaret Street
Nationwide Vending Limited
22 Hicks Close
Petals Nz Limited
79 Sunshine Avenue